Document Number: P17000002085
Address: 7261 W STATE RD 80 TRLR, FT DENAUD, FL, 33935
Date formed: 05 Jan 2017 - 14 Jan 2020
Document Number: P17000002085
Address: 7261 W STATE RD 80 TRLR, FT DENAUD, FL, 33935
Date formed: 05 Jan 2017 - 14 Jan 2020
Document Number: P17000002239
Address: 3815 STATE RD 29 SOUTH, LABELLE, FL, 33935
Date formed: 05 Jan 2017 - 23 Sep 2022
Document Number: P17000002184
Address: 621 E. SEMINOLE AVENUE, LABELLE, FL, 33935, US
Date formed: 05 Jan 2017 - 04 Aug 2017
Document Number: P17000002141
Address: 2009 LIGHTHOUSE COURT, LABELLE, FL, 33935, US
Date formed: 05 Jan 2017 - 28 Sep 2018
Document Number: L17000003853
Address: 1137 HARLEM ACADEMY AVE, CLWEISTON, FL, 33440, US
Date formed: 05 Jan 2017 - 23 Sep 2022
Document Number: L17000003802
Address: 2011 Mariner court, Port Labelle, FL, 33935, US
Date formed: 05 Jan 2017 - 23 Sep 2022
Document Number: L17000003612
Address: 110 INDUSTRIAL LOOP, ORANGE PARK, FL, 33935, US
Date formed: 05 Jan 2017 - 24 Sep 2021
Document Number: L17000003542
Address: 1370 EVANS RD, LABELLE, FL, 33935, UN
Date formed: 04 Jan 2017 - 28 Sep 2018
Document Number: P17000000561
Address: 7582 23rd PL, Labelle, FL, 33935, US
Date formed: 30 Dec 2016
Document Number: L16000233707
Address: 312 CALOOSA ESTATES DR., LABELLE, FL, 33935, US
Date formed: 29 Dec 2016 - 27 Sep 2024
Document Number: P16000101418
Address: 2146 HOOKERS POINT ROAD, CLEWISTON, FL, 33440, US
Date formed: 28 Dec 2016
Document Number: L16000232380
Address: 5942 STATE ROAD 80 WEST, LABELLE, FL, 33935
Date formed: 27 Dec 2016
Document Number: N16000012145
Address: 648 Horse Club Avenue, Clewiston, FL, 33440, US
Date formed: 22 Dec 2016
Document Number: P16000100055
Address: 17979 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33935, US
Date formed: 20 Dec 2016 - 22 Sep 2017
Document Number: P16000100031
Address: 1494 Apachee Trail, LABELLE, FL, 33935, US
Date formed: 20 Dec 2016
Document Number: P16000099057
Address: 6978 CR 78W, LABELLE, FL, 33935
Date formed: 15 Dec 2016 - 22 Aug 2022
Document Number: L16000226562
Address: 1124 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440, US
Date formed: 15 Dec 2016
Document Number: L16000225882
Address: 180 N Main St, LABELLE, FL, 33935, US
Date formed: 14 Dec 2016 - 25 Sep 2020
Document Number: L16000225699
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 13 Dec 2016
Document Number: L16000224968
Address: 402 EAST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US
Date formed: 13 Dec 2016 - 22 Sep 2017
Document Number: L16000225120
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 13 Dec 2016
Document Number: L16000224617
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 12 Dec 2016
Document Number: L16000224287
Address: 155 W. COWBOY WAY, LABELLE, FL, 33935
Date formed: 12 Dec 2016 - 25 Sep 2020
Document Number: L16000224694
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 12 Dec 2016
Document Number: L16000223711
Address: 2004 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 12 Dec 2016
Document Number: L16000223529
Address: 100 N MAIN STREET, LABELLE, FL, 33935
Date formed: 09 Dec 2016
Document Number: L16000223687
Address: 2964 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 09 Dec 2016 - 27 Sep 2019
Document Number: L16000223662
Address: 2004 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 09 Dec 2016 - 27 Sep 2019
Document Number: L16000223690
Address: 2004 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 09 Dec 2016
Document Number: N16000011706
Address: 205 Cypress Ave, Clewiston, FL, 33440, US
Date formed: 08 Dec 2016
Document Number: L16000221653
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 07 Dec 2016
Document Number: L16000221640
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 07 Dec 2016
Document Number: L16000219714
Address: 4275 PRICE RD, CLEWISTON, FL, 33440
Date formed: 05 Dec 2016 - 22 Sep 2017
Document Number: P16000096238
Address: 233 North Bridge Street, LABELLE, FL, 33935, US
Date formed: 05 Dec 2016
Document Number: L16000219478
Address: 445 S. Zambria Street, Montura Ranches, FL, 33440, US
Date formed: 05 Dec 2016 - 24 Sep 2021
Document Number: L16000219379
Address: 4017 E SUNFLOWER CIR, LABELLE, FL, 33935
Date formed: 05 Dec 2016 - 28 Sep 2018
Document Number: P16000095369
Address: 704 E. Avenida Del Rio, CLEWISTON, FL, 33440, US
Date formed: 01 Dec 2016
Document Number: L16000217341
Address: 30290 JOSIE BILLIE HWY, CLEWISTON, FL, 33440, US
Date formed: 01 Dec 2016 - 22 Sep 2017
Document Number: L16000216820
Address: 1018 LOUISIANA AVE, CLEWISTON, FL, 33440, US
Date formed: 29 Nov 2016
Document Number: L16000215708
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 28 Nov 2016
Document Number: N16000011322
Address: 125 TAFT BLVD., CLEWISTON, FL, 33440, US
Date formed: 28 Nov 2016 - 28 Sep 2018
Document Number: L16000213741
Address: 16425 Greenwood Forest Dr., Clewiston, FL, 33440, US
Date formed: 28 Nov 2016 - 23 Sep 2022
Document Number: L16000214806
Address: 635 S NOGAL, CLEWISTON, FL, 33440
Date formed: 23 Nov 2016 - 13 Feb 2019
Document Number: L16000214612
Address: 501 S FRANCISCO ST, CLEWISTON, FL, 33440, US
Date formed: 23 Nov 2016
Document Number: P16000092974
Address: 737 Laurel Street, Clewiston, FL, 33440, US
Date formed: 18 Nov 2016
Document Number: L16000211919
Address: 650 N QUEBRADA ST, CLEWINSTON, FL, 33440
Date formed: 18 Nov 2016 - 22 Sep 2017
Document Number: L16000212308
Address: 3746 FORT KEIS AVE, FORT DENAUD, FL, 33935, US
Date formed: 18 Nov 2016 - 17 Dec 2021
Document Number: P16000092656
Address: 812 Friendship Circle, LaBelle, FL, 33935, US
Date formed: 18 Nov 2016
Document Number: P16000092690
Address: 176 N INDUSTRIAL LOOP RD, LABELLE, FL, 33935, US
Date formed: 17 Nov 2016 - 27 Sep 2019
Document Number: L16000208715
Address: 2004 Crescent Ave, LABELLE, FL, 33935, US
Date formed: 14 Nov 2016